Company Name70 Haverstock Hill Management Company Limited
Company StatusActive
Company Number04432367
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Clive Ephraim Handler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence Address56 Sheldon Avenue
Highgate
London
N6 4ND
Director NameMs Archana Jagannathan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address70 Haverstock Hill
Flat 3
London
NW3 2BE
Director NameMiss Sophie Louise Huberman
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address70 Haverstock Hill Haverstock Hill
Flat 2
London
NW3 2BE
Director NameMs Aiysha Babatean
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address70 Haverstock Hill Haverstock Hill
Flat 6
London
NW3 2BE
Director NameMiss Katie Sarah Wolfryd
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(21 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressHaverstock Hill Management Company Ltd 70 Haversto
London
NW3 2BE
Director NameMiss Chloe Jessica Bransby
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(21 years, 6 months after company formation)
Appointment Duration5 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressHaverstock Hill Management Company Ltd 70 Haversto
London
NW3 2BE
Director NameBetty Frances Balcombe
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleAuthor
Correspondence Address70 Haverstock Hill
London
NW3 2BE
Director NameSara Fiona Elizabeth Foot
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleStaff Nurse
Correspondence AddressTilstone Lodge
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HS
Director NameRowena Herdman-Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address26 Gladsmuir Road
London
N19 3JX
Director NameDr Marian Eleanor Read
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleLay Magistrate
Correspondence AddressWolversdene
Hoe Road Bishops Waltham
Southampton
Hampshire
SO32 1DU
Secretary NameSara Fiona Elizabeth Foot
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleStaff Nurse
Correspondence AddressTilstone Lodge
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HS
Secretary NameDr Marian Eleanor Read
NationalityBritish
StatusResigned
Appointed05 April 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2006)
RoleLay Magistrate
Correspondence AddressWolversdene
Hoe Road Bishops Waltham
Southampton
Hampshire
SO32 1DU
Director NameMr Roger Douek
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(3 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 18 August 2020)
RoleProduct Technologist
Country of ResidenceEngland
Correspondence AddressFlat 2
70 Haverstock Hill
London
Greater London
NW3 2BE
Director NameDr Victoria Jane Cohen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 1 70 Haverstock Hill
London
Greater London
NW3 2BE
Secretary NameSonia Ruth Douek
NationalityBritish
StatusResigned
Appointed12 December 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 November 2016)
RoleSocial Service Manager
Correspondence AddressFlat 2 70 Haverstock Hill
London
NW3 2BE
Director NameMarjorie Rachel Yaffe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlawns
48 Ringley Road
Whitefield
Lancashire
M45 7LL
Director NameMaria Milano
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2008(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 3 70 Haverstock Hill
London
Greater London
NW3 2BE
Director NameMiss Katie Sarah Wolfryd
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(6 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 May 2023)
RolePersonal Asst
Country of ResidenceEngland
Correspondence AddressFlat 4 70 Haverstock Hill
London
NW3 2BE
Director NameMs Iryna Shcherbyna
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Flat 1
Haverstock Hill
London
NW3 2BE
Director NameMr Timothy Eric Titsworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2019(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2023)
RoleMusic Composer/Producer
Country of ResidenceEngland
Correspondence Address70 Flat 1
Haverstock Hill
London
NW3 2BE
Director NameMr David Marc Toussaint
Date of BirthAugust 1988 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2019(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2021)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address70 Haverstock Hill
Flat 6
London
NW3 2BE

Location

Registered AddressHaverstock Hill Management Company Ltd
70 Haverstock Hill
London
NW3 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1 at £1Amnah Hesham Hafez
16.67%
Ordinary
1 at £1Dr Clive Handler
16.67%
Ordinary
1 at £1Maria Milano & Mark Milano
16.67%
Ordinary
1 at £1Miss Katie Sarah Wolfryd
16.67%
Ordinary
1 at £1Roger Douek & Sonia Ruth Douek
16.67%
Ordinary
1 at £1Victoria Cohen
16.67%
Ordinary

Financials

Year2014
Net Worth£6,841
Current Liabilities£360

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

20 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
16 November 2020Termination of appointment of Roger Douek as a director on 18 August 2020 (1 page)
13 October 2020Registered office address changed from 70 Flat 2 Haverstock Hill London NW3 2BE England to 70 Haverstock Hill London NW3 2BE on 13 October 2020 (1 page)
13 December 2019Appointment of Mr David Marc Toussaint as a director on 13 December 2019 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
5 November 2019Director's details changed for Mr Timothy Eric Titsworth on 5 November 2019 (2 pages)
5 November 2019Appointment of Mr Timothy Eric Titsworth as a director on 5 November 2019 (2 pages)
5 November 2019Director's details changed for Mr Timothy Eric Titsworth on 5 November 2019 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
2 November 2019Termination of appointment of Iryna Shcherbyna as a director on 29 October 2019 (1 page)
23 October 2019Cessation of Katie Sarah Wolfryd as a person with significant control on 23 October 2019 (1 page)
23 October 2019Notification of a person with significant control statement (2 pages)
23 October 2019Cessation of Archana Jagannathan as a person with significant control on 23 September 2019 (1 page)
23 October 2019Cessation of Clive Ephraim Handler as a person with significant control on 23 October 2019 (1 page)
23 October 2019Cessation of Roger Douek as a person with significant control on 23 October 2019 (1 page)
23 October 2019Cessation of Iryna Shcherbyna as a person with significant control on 23 September 2019 (1 page)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
23 May 2019Registered office address changed from 70 Flat 4 Haverstock Hill London NW3 2BE England to 70 Flat 2 Haverstock Hill London NW3 2BE on 23 May 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
21 November 2018Registered office address changed from Flat 2 70 Haverstock Hill London NW3 2BE England to 70 Flat 4 Haverstock Hill London NW3 2BE on 21 November 2018 (1 page)
1 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
8 May 2017Registered office address changed from Flat 2 70 Haverstock Hill London NW3 2BE to 70 Flat 2 Haverstock Hill London NW3 2BE on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 70 Flat 2 Haverstock Hill London NW3 2BE Great Britain to Flat 2 70 Haverstock Hill London NW3 2BE on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Flat 2 70 Haverstock Hill London NW3 2BE to 70 Flat 2 Haverstock Hill London NW3 2BE on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 70 Flat 2 Haverstock Hill London NW3 2BE Great Britain to Flat 2 70 Haverstock Hill London NW3 2BE on 8 May 2017 (1 page)
7 May 2017Confirmation statement made on 7 May 2017 with updates (9 pages)
7 May 2017Confirmation statement made on 7 May 2017 with updates (9 pages)
9 November 2016Termination of appointment of Sonia Ruth Douek as a secretary on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Sonia Ruth Douek as a secretary on 9 November 2016 (1 page)
29 August 2016Appointment of Mrs Archana Jagannathan as a director on 29 August 2016 (2 pages)
29 August 2016Appointment of Mrs Archana Jagannathan as a director on 29 August 2016 (2 pages)
8 August 2016Termination of appointment of Maria Milano as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Maria Milano as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Maria Milano as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Maria Milano as a director on 8 August 2016 (1 page)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 6
(9 pages)
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 6
(9 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(9 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(9 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(9 pages)
22 August 2014Appointment of Ms Iryna Shcherbyna as a director on 22 August 2014 (2 pages)
22 August 2014Appointment of Ms Iryna Shcherbyna as a director on 22 August 2014 (2 pages)
31 July 2014Termination of appointment of Victoria Jane Cohen as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Victoria Jane Cohen as a director on 31 July 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(9 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(9 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(9 pages)
19 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 May 2012Termination of appointment of Marjorie Yaffe as a director (1 page)
25 May 2012Termination of appointment of Marjorie Yaffe as a director (1 page)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (10 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (10 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (10 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
7 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
7 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 May 2010Director's details changed for Roger Douek on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Miss Katie Sarah Wolfryd on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Maria Milano on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Maria Milano on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Doctor Victoria Jane Cohen on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Doctor Victoria Jane Cohen on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Doctor Clive Ephraim Handler on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Marjorie Rachel Yaffe on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Doctor Victoria Jane Cohen on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Roger Douek on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Marjorie Rachel Yaffe on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Miss Katie Sarah Wolfryd on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Doctor Clive Ephraim Handler on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Miss Katie Sarah Wolfryd on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Doctor Clive Ephraim Handler on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Roger Douek on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
7 May 2010Director's details changed for Marjorie Rachel Yaffe on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
7 May 2010Director's details changed for Maria Milano on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 May 2009Return made up to 07/05/09; full list of members (7 pages)
7 May 2009Director's change of particulars / katie wolfrud / 07/05/2009 (1 page)
7 May 2009Return made up to 07/05/09; full list of members (7 pages)
7 May 2009Director's change of particulars / katie wolfrud / 07/05/2009 (1 page)
18 December 2008Director appointed katie sarah wolfrud (2 pages)
18 December 2008Director appointed katie sarah wolfrud (2 pages)
25 November 2008Appointment terminated director marian read (1 page)
25 November 2008Appointment terminated director marian read (1 page)
20 November 2008Director appointed maria milano (2 pages)
20 November 2008Director appointed maria milano (2 pages)
8 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
8 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
7 May 2008Return made up to 07/05/08; full list of members (6 pages)
7 May 2008Return made up to 07/05/08; full list of members (6 pages)
7 April 2008Director's change of particulars / clive handler / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / marian read / 07/04/2008 (2 pages)
7 April 2008Director's change of particulars / clive handler / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / marian read / 07/04/2008 (2 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
29 June 2007Return made up to 07/05/07; full list of members (4 pages)
29 June 2007Return made up to 07/05/07; full list of members (4 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: simpson wreford & partners suffolk house george street croydon CR0 0YN (1 page)
15 June 2007Registered office changed on 15/06/07 from: simpson wreford & partners suffolk house george street croydon CR0 0YN (1 page)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 07/05/06; full list of members (4 pages)
21 July 2006Return made up to 07/05/06; full list of members (4 pages)
21 July 2006Director's particulars changed (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 November 2005Registered office changed on 04/11/05 from: flat three 70 haverstock hill belsize park london NW3 2BE (1 page)
4 November 2005Return made up to 07/05/05; full list of members (8 pages)
4 November 2005Return made up to 07/05/05; full list of members (8 pages)
4 November 2005Registered office changed on 04/11/05 from: flat three 70 haverstock hill belsize park london NW3 2BE (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
10 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
10 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(9 pages)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(9 pages)
28 May 2004Director resigned (1 page)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
15 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
27 May 2003Return made up to 07/05/03; full list of members (9 pages)
27 May 2003Return made up to 07/05/03; full list of members (9 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
7 May 2002Incorporation (35 pages)
7 May 2002Incorporation (35 pages)